Search icon

THE FLOWER CENTER NURSERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE FLOWER CENTER NURSERY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 13 Feb 1992 (33 years ago)
Business ID: 586111
ZIP code: 39180
County: Warren
State of Incorporation: MISSISSIPPI
Principal Office Address: 3150 S FRONTAGE RDVICKSBURG, MS 39180

Agent

Name Role Address
Beard, Donald Glen Agent 3150 South Frontage Rd, Vicksburg, MS 39180

Incorporator

Name Role Address
Bobbie H Beard Incorporator 3150 S Frontage Road, Vicksburg, MS 39180

Director

Name Role Address
Donald G Beard Director 116 Woodstone Drive, Vicksburg, MS 39183
Elizabeth H Beard Director 116 Woodstone Drive, Vicksburg, MS 39183

President

Name Role Address
Donald G Beard President 116 Woodstone Drive, Vicksburg, MS 39183

Treasurer

Name Role Address
Donald G Beard Treasurer 116 Woodstone Drive, Vicksburg, MS 39183

Vice President

Name Role Address
Elizabeth H Beard Vice President 116 Woodstone Drive, Vicksburg, MS 39183

Filings

Type Status Filed Date Description
Annual Report Filed 2025-04-13 Annual Report For THE FLOWER CENTER NURSERY, INC.
Annual Report Filed 2024-09-25 Annual Report For THE FLOWER CENTER NURSERY, INC.
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: AR: THE FLOWER CENTER NURSERY, INC.
Annual Report Filed 2023-02-03 Annual Report For THE FLOWER CENTER NURSERY, INC.
Annual Report Filed 2022-05-18 Annual Report For THE FLOWER CENTER NURSERY, INC.
Annual Report Filed 2021-04-14 Annual Report For THE FLOWER CENTER NURSERY, INC.
Annual Report Filed 2020-02-24 Annual Report For THE FLOWER CENTER NURSERY, INC.
Annual Report Filed 2019-09-11 Annual Report For THE FLOWER CENTER NURSERY, INC.
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Annual Report Filed 2019-08-22 Annual Report For THE FLOWER CENTER NURSERY, INC.

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28410.00
Total Face Value Of Loan:
28410.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34750.00
Total Face Value Of Loan:
34750.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$28,410
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,410
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$28,496.4
Servicing Lender:
Guaranty Bank & Trust Company
Use of Proceeds:
Payroll: $28,408
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$34,750
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$34,976.59
Servicing Lender:
Guaranty Bank & Trust Company
Use of Proceeds:
Payroll: $34,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website